Advanced company searchLink opens in new window

13-15 HIGH STREET EPSOM MANAGEMENT LIMITED

Company number 09908268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 PSC08 Notification of a person with significant control statement
05 Jan 2023 PSC07 Cessation of Hs Epsom Ltd as a person with significant control on 5 January 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
18 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
06 Nov 2020 TM01 Termination of appointment of Jan Hendrik Munnik as a director on 6 November 2020
07 Oct 2020 AP01 Appointment of Mr Julian Roy Jukes as a director on 1 October 2020
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
03 Aug 2018 AA Micro company accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with updates
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2017 AA Micro company accounts made up to 31 December 2016
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 AD01 Registered office address changed from 1st Floor 4 Ashley Road Epsom KT18 5AX United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 24 April 2017
24 Apr 2017 AP04 Appointment of Cosec Management Services Limited as a secretary on 3 April 2017
19 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
09 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-09
  • GBP 11